Search icon

CJC 22, LLC - Florida Company Profile

Company Details

Entity Name: CJC 22, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CJC 22, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L18000012707
FEI/EIN Number 82-4080119

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6355 Beedla Street, north port, FL, 34291, US
Mail Address: 6355 Beedla Street, north port, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIOLA CASSANDRA Manager 6355 Beedla Street, north port, FL, 34291
criola cassandra j Agent 6355 Beedla Street, north port, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020473 C&C LIKE IT CLEAN ACTIVE 2018-02-07 2028-12-31 - 6355 BEEDLA ST, NORTHPORT, FL, 34291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 6355 Beedla Street, north port, FL 34291 -
CHANGE OF MAILING ADDRESS 2024-06-01 6355 Beedla Street, north port, FL 34291 -
REGISTERED AGENT NAME CHANGED 2024-06-01 criola, cassandra josiphine -
REGISTERED AGENT ADDRESS CHANGED 2024-06-01 6355 Beedla Street, north port, FL 34291 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-10-31
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7639658501 2021-03-06 0455 PPP 5155 Lemon Bay Dr, Venice, FL, 34293-7728
Loan Status Date 2022-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21137
Loan Approval Amount (current) 21137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-7728
Project Congressional District FL-17
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21198.06
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State